Company NamePearson James Associates Limited
Company StatusDissolved
Company Number04095077
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Findlay Pearson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Wood Fields
Ponteland
Northumberland
NE20 9XP
Secretary NameJanice Pearson
NationalityBritish
StatusClosed
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Wood Fields
Ponteland
Northumberland
NE20 9XP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2009Liquidators statement of receipts and payments to 6 March 2009 (5 pages)
16 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
20 June 2008Appointment of a voluntary liquidator (1 page)
20 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 June 2008Declaration of solvency (3 pages)
19 June 2008Registered office changed on 19/06/2008 from 8 wood fields eland haugh ponteland northumberland NE20 9XP (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
9 July 2007Return made up to 01/07/07; full list of members (2 pages)
3 July 2006Return made up to 01/07/06; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
23 June 2005Return made up to 01/07/05; full list of members (6 pages)
9 April 2005Total exemption small company accounts made up to 31 October 2003 (3 pages)
21 June 2004Return made up to 01/07/04; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
19 July 2003Return made up to 01/07/03; full list of members (6 pages)
24 December 2002Ad 31/03/02--------- £ si 158750@1 (2 pages)
24 December 2002£ nc 100000/160000 31/03/02 (1 page)
24 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 January 2002Director's particulars changed (1 page)
19 December 2001Registered office changed on 19/12/01 from: c/o blythens haydn house 309-329 haydn road sherwood nottingham NG5 1HG (1 page)
13 November 2001Return made up to 24/10/01; full list of members (6 pages)
30 October 2000Director resigned (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000New director appointed (2 pages)